Company number 01058215
Status Active
Incorporation Date 15 June 1972
Company Type Private Limited Company
Address SQUIBB HOUSE STANHOPE INDUSTRIAL PARK, WHARF ROAD, STANFORD LE HOPE, ESSEX, ENGLAND, SS17 0AL
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 42990 - Construction of other civil engineering projects n.e.c., 43110 - Demolition, 43120 - Site preparation
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Michael John Luchford as a director on 31 March 2017; Registered office address changed from Squibb House 62 River Road Barking Essex IG11 0DS to Squibb House Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0AL on 21 December 2016; Director's details changed for Mr Robert James Syms on 13 October 2016. The most likely internet sites of SQUIBB GROUP LIMITED are www.squibbgroup.co.uk, and www.squibb-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Squibb Group Limited is a Private Limited Company.
The company registration number is 01058215. Squibb Group Limited has been working since 15 June 1972.
The present status of the company is Active. The registered address of Squibb Group Limited is Squibb House Stanhope Industrial Park Wharf Road Stanford Le Hope Essex England Ss17 0al. . SQUIBB, Leslie John Henry is a Secretary of the company. ASHFIELD, Philip Geoffrey is a Director of the company. HAMILTON, Paul Wyeth Francis is a Director of the company. PARCELL, Richard Sean is a Director of the company. SQUIBB, Leslie John Henry is a Director of the company. SQUIBB, Leslie Jeffrey is a Director of the company. SQUIBB, Westley Jeffery Thomas is a Director of the company. SYMONS, John Elliott is a Director of the company. SYMS, Robert James is a Director of the company. Secretary SQUIBB, Leslie Jeffrey has been resigned. Director EATON, George Edward has been resigned. Director GASCOIGNE, Pat Leonard has been resigned. Director LEVETT, Gary Alan has been resigned. Director LUCHFORD, Michael John has been resigned. Director SMITH, Lee Michael has been resigned. Director SQUIBB, Henry Thomas has been resigned. The company operates in "Remediation activities and other waste management services".
Current Directors
Resigned Directors
Director
LEVETT, Gary Alan
Resigned: 19 October 2014
Appointed Date: 01 February 2011
58 years old
Persons With Significant Control
Mr Leslie Jeffrey Squibb
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SQUIBB GROUP LIMITED Events
04 Apr 2017
Termination of appointment of Michael John Luchford as a director on 31 March 2017
21 Dec 2016
Registered office address changed from Squibb House 62 River Road Barking Essex IG11 0DS to Squibb House Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0AL on 21 December 2016
04 Nov 2016
Director's details changed for Mr Robert James Syms on 13 October 2016
04 Nov 2016
Director's details changed for Mr Robert James Syms on 13 October 2016
21 Oct 2016
Group of companies' accounts made up to 31 January 2016
...
... and 116 more events
22 Mar 1988
Return made up to 31/12/87; full list of members
30 Apr 1987
Full accounts made up to 31 July 1985
30 Apr 1987
Return made up to 31/12/86; full list of members
14 May 1986
Registered office changed on 14/05/86 from: the orchard fingrith hall road norton heath essex CM4 oru
15 Jun 1972
Incorporation
21 October 2015
Charge code 0105 8215 0006
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a land forming part of stanford…
15 September 2015
Charge code 0105 8215 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 May 2012
Debenture
Delivered: 31 May 2012
Status: Satisfied
on 23 October 2015
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
1 August 2008
Legal charge
Delivered: 5 August 2008
Status: Satisfied
on 11 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land forming part of stanford le hope industrial park…
8 May 1998
Mortgage debenture
Delivered: 14 May 1998
Status: Satisfied
on 11 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1984
Debenture
Delivered: 9 October 1984
Status: Satisfied
on 28 January 1999
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland please see…